OLIVAIR (HOME IMPROVEMENTS) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/09/255 September 2025 NewConfirmation statement made on 2025-08-23 with updates

View Document

08/05/258 May 2025 Cessation of Olivair (Uk) Ltd as a person with significant control on 2025-05-01

View Document

08/05/258 May 2025 Termination of appointment of Patricia Ann Oliver as a secretary on 2025-05-01

View Document

08/05/258 May 2025 Termination of appointment of Keith Stanley Oliver as a director on 2025-05-01

View Document

08/05/258 May 2025 Termination of appointment of Patricia Ann Oliver as a director on 2025-05-01

View Document

08/05/258 May 2025 Appointment of Mr David Godwin Luke Mander as a director on 2025-05-01

View Document

08/05/258 May 2025 Notification of Ellie Chantelle Oliver as a person with significant control on 2025-05-01

View Document

08/05/258 May 2025 Notification of David Godwin Luke Mander as a person with significant control on 2025-05-01

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/04/2112 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

20/12/1920 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANN OLIVER / 15/12/2018

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVAIR (UK) LTD

View Document

23/08/1923 August 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH STANLEY OLIVER / 15/12/2018

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH STANLEY OLIVER / 06/04/2016

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

21/12/1721 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH STANLEY OLIVER / 06/04/2016

View Document

04/09/174 September 2017 CESSATION OF PATRICIA ANN OLIVER AS A PSC

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MR KEITH STANLEY OLIVER / 01/08/2017

View Document

04/09/174 September 2017 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA ANN OLIVER / 01/08/2017

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PATRICIA ANN OLIVER

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

04/09/174 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN OLIVER / 01/08/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STANLEY OLIVER / 01/08/2017

View Document

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ANN OLIVER / 01/08/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NORTHAMPTONSHIRE NN4 7HB

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/09/154 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STANLEY OLIVER / 24/09/2014

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN OLIVER / 24/09/2014

View Document

24/09/1424 September 2014 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN OLIVER / 24/09/2014

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/08/1229 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/11

View Document

30/01/1230 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

25/08/1125 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN OLIVER / 23/08/2010

View Document

27/08/1027 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

06/10/096 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

28/08/0928 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 30/04/07

View Document

27/04/0727 April 2007 REGISTERED OFFICE CHANGED ON 27/04/07 FROM: 29 ARBORETUM STREET NOTTINGHAM NG1 4JA

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

05/09/065 September 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

07/09/047 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

19/10/0319 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

06/10/026 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company